UNIQUE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-04-23

View Document

30/05/2330 May 2023 Notification of Brian Kay as a person with significant control on 2023-04-23

View Document

30/05/2330 May 2023 Cessation of Catherine Wells as a person with significant control on 2023-04-23

View Document

30/05/2330 May 2023 Cessation of Martin John Wells as a person with significant control on 2023-04-23

View Document

03/01/233 January 2023 Termination of appointment of Steven John Ledger as a director on 2023-01-03

View Document

14/12/2214 December 2022 Appointment of Mr Steven John Ledger as a director on 2022-12-14

View Document

24/11/2224 November 2022 Appointment of Mr Gareth Mike Johns as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Catherine Wells as a secretary on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Rebecca Deborah Wells as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Rachel Emily Wells as a director on 2022-11-24

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

24/11/2224 November 2022 Registered office address changed from 37 Water Meadows Worksop Nottinghamshire S80 3DF to 12 Acacia Close Worksop S80 3rd on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Brian Kay as a secretary on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Brian Kay as a director on 2022-11-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMILY WELLS / 15/04/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE WELLS / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WELLS / 08/01/2016

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DR CATHERINE WELLS / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMILY WELLS / 08/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MISS RACHEL EMILY WELLS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MISS REBECCA DEBORAH WELLS

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE WELLS / 01/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WELLS / 01/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/04/0718 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: PENDENNIS HOUSE, 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED ELIJAH TECHNICAL AND SCIENTIFIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company